Company Name1Stfruits Limited
Company StatusDissolved
Company Number04837355
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Anthony Cooke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 The Green
Woodland Glade Bradley
Huddersfield
West Yorkshire
HD2 1QB
Director NameJayson James Cooke
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleComputer Programmer
Correspondence AddressAppartment 7
The Old Chapel, Bridge End
Brighouse
HD6 3DY
Secretary NameStanley Frank Ozgowicz
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Watersedge Cottages
Langsett
Sheffield
South Yorkshire
S36 4GY
Director NameCarol Ann Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(1 year, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 03 November 2004)
RoleAdministration
Correspondence Address18 The Green
Huddersfield
HD2 1QB
Director NameCarol Ann Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(1 year, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 03 November 2004)
RoleAdministration
Correspondence Address18 The Green
Huddersfield
HD2 1QB
Secretary NameJayson James Cooke
NationalityBritish
StatusResigned
Appointed30 December 2004(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressAppartment 7
The Old Chapel, Bridge End
Brighouse
HD6 3DY

Location

Registered Address19 Byram Buildings, Station
Street, Huddersfield
West Yorkshire
HD1 1ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£20,110
Cash£8,141
Current Liabilities£59,506

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2007Application for striking-off (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Return made up to 18/07/06; full list of members (2 pages)
11 September 2006Secretary resigned (1 page)
19 June 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
30 August 2005Return made up to 18/07/05; full list of members (3 pages)
15 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
21 May 2005Particulars of mortgage/charge (7 pages)
16 May 2005New director appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Location of register of members (1 page)
13 January 2005Secretary resigned (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2004Director resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Director's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: 19 byram arcade station street huddersfield west yorkshire HD1 1ND (1 page)
7 October 2004Director's particulars changed (1 page)
18 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: 18 the green woodland glade bradley huddersfield west yorkshire HD2 1QB (1 page)
13 January 2004Location of register of members (1 page)
12 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 July 2003Incorporation (11 pages)